G & JDS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-27 with no updates |
15/04/2515 April 2025 | Micro company accounts made up to 2024-05-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/02/2422 February 2024 | Micro company accounts made up to 2023-05-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Micro company accounts made up to 2022-05-31 |
22/05/2322 May 2023 | Registered office address changed from Unit 13 Margarethe House Eismann Way Corby Northamptonshire NN17 5ZB to 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG on 2023-05-22 |
29/09/2229 September 2022 | Compulsory strike-off action has been discontinued |
29/09/2229 September 2022 | Compulsory strike-off action has been discontinued |
28/09/2228 September 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
20/07/2120 July 2021 | Appointment of Miss Deborah Gloria Mbanugo as a secretary on 2021-07-01 |
20/07/2120 July 2021 | Termination of appointment of Stella Chinyelu Mbanugo as a secretary on 2021-07-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
26/02/2026 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
28/05/1528 May 2015 | 01/06/14 STATEMENT OF CAPITAL GBP 101 |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/06/1410 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
05/06/145 June 2014 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM UNIT 8A QUEEN STREET MILL BUSINESS UNITS HARRISON ST, BRIERCLIFFE BURNLEY LANCASHIRE BB10 2HX ENGLAND |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM UNIT 8A GREEN STREET MILL BURNLEY LANCASHIRE BB10 2HX UNITED KINGDOM |
06/06/136 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
06/06/136 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / STELLA CHINYELU MBANUGO / 15/05/2013 |
06/06/136 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON IVAN MBANUGO / 11/05/2013 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
25/07/1225 July 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/05/1130 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1017 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 11 DELPHINIUM WAY LOWER DARWEN BLACKBURN LANCASHIRE BB3 0SX |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
29/05/0729 May 2007 | DIRECTOR RESIGNED |
29/05/0729 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company